Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE LOVELAND CENTER, INC.

Filing Information
703471 59-1011392 01/19/1962 FL ACTIVE REINSTATEMENT 11/25/2023
Principal Address
157 SO. HAVANA ROAD
VENICE, FL 34292

Changed: 05/02/2002
Mailing Address
157 SO. HAVANA ROAD
VENICE, FL 34292

Changed: 05/02/2002
Registered Agent Name & Address GUERIN , PATRICK, III
157 SO. HAVANA ROAD
VENICE, FL 34292

Name Changed: 10/24/2017

Address Changed: 03/26/2013
Officer/Director Detail Name & Address

Title Director

Williams, David
812 Golf Drive
Venice, FL 34285

Title Director, Co-Chair

Masher, Nicholas
13247 Rinell St
Venice, FL 34213

Title President, CEO

GUERIN, PATRICK, III
157 So. Havana Road
Venice, FL 34292

Title Director, Chair

Keller, Robert
1070 Technology Drive
N. Venice, FL 34275

Title Director

Drew, Jack
1969 Allen Street
Englewood, FL 34223

Title Director

YOUNG, SYDNEY
229 Nokomis Ave. South
Venice, FL 34285

Title Director, Chairman

Huebner, Laurie
5190 Pine Shadow lane
North Port, FL 34286

Title Director

Skinner, Elizabeth
3305 Sheffield Circle
Sarasota, FL 34239

Title Director

Lewandowski, Bob
3729 Torrey Pines Blvd.
Sarasota, FL 34238

Title Director

Taylor, Justin
208 Venice Palms Blvd.
Venice, FL 34292

Title Director

Hunt, Darin
464 Ramsey Dr
Venice, FL 34285

Title Director

McDonald, Toby
129 Avens Dr
Nokomis, FL 34275

Title Director

Rubino, Kimberly
22362 Garrison Dr
Port Charlotte, FL 33954

Title Director

Thompson, Jerry
263 Royal Oak Way
Venice, FL 34292

Title Director

Butler, Michael
3937 Shady Glen Ln
Sarasota, FL 34241

Title Director

Woods, James
1600 Center Rd
121
Venice, FL 34292

Title Director

Craig, Debbie
10719 Winding Stream Lane
Bradenton, FL 34212

Title Director

Stamper, James
4306 Blue Ridge St
North Port, FL 34287

Annual Reports
Report YearFiled Date
2022 07/15/2022
2023 11/25/2023
2024 04/04/2024

Document Images
04/04/2024 -- ANNUAL REPORT View image in PDF format
11/25/2023 -- REINSTATEMENT View image in PDF format
07/15/2022 -- ANNUAL REPORT View image in PDF format
03/29/2021 -- ANNUAL REPORT View image in PDF format
04/30/2020 -- ANNUAL REPORT View image in PDF format
04/01/2019 -- ANNUAL REPORT View image in PDF format
02/01/2018 -- ANNUAL REPORT View image in PDF format
10/24/2017 -- AMENDED ANNUAL REPORT View image in PDF format
10/16/2017 -- Name Change View image in PDF format
07/10/2017 -- Name Change View image in PDF format
02/28/2017 -- ANNUAL REPORT View image in PDF format
02/18/2016 -- ANNUAL REPORT View image in PDF format
02/04/2015 -- ANNUAL REPORT View image in PDF format
03/24/2014 -- ANNUAL REPORT View image in PDF format
03/26/2013 -- ANNUAL REPORT View image in PDF format
04/10/2012 -- ANNUAL REPORT View image in PDF format
02/28/2011 -- ANNUAL REPORT View image in PDF format
02/03/2010 -- ANNUAL REPORT View image in PDF format
04/07/2009 -- ANNUAL REPORT View image in PDF format
04/07/2008 -- ANNUAL REPORT View image in PDF format
01/22/2007 -- ANNUAL REPORT View image in PDF format
01/23/2006 -- ANNUAL REPORT View image in PDF format
03/30/2005 -- ANNUAL REPORT View image in PDF format
03/08/2004 -- ANNUAL REPORT View image in PDF format
02/28/2003 -- ANNUAL REPORT View image in PDF format
11/12/2002 -- Amended and Restated Articles View image in PDF format
05/02/2002 -- ANNUAL REPORT View image in PDF format
08/31/2001 -- Name Change View image in PDF format
02/08/2001 -- ANNUAL REPORT View image in PDF format
02/13/2000 -- ANNUAL REPORT View image in PDF format
04/02/1999 -- ANNUAL REPORT View image in PDF format
03/03/1998 -- ANNUAL REPORT View image in PDF format
05/19/1997 -- ANNUAL REPORT View image in PDF format
02/07/1996 -- ANNUAL REPORT View image in PDF format
02/01/1995 -- ANNUAL REPORT View image in PDF format